What state, county and municipal workers make

Excluding New York City, more than half a million state, county and municipal workers in New York made $29 billion in the fiscal year that ended on March 31, 2017, according to data provided by the Office of State Comptroller. That represents a 2.8 percent increase from the year before. Data for the 2015-16 year were also included in the table below.

You can also see this list of more than 500,000 government employees rounded up into a a database of more than 3,000 governmental units in New York State.

The data below, which cover active employees enrolled in the New York State and Local Retirement System, were obtained via a Freedom of Information Law request. You can read more here. This database was posted on Nov. 28, 2017.

Clear Search
Name Employer name Amount Date Fiscal year Pension group
Name HAZARD, SARA K Employer name Cortland County Amount $36,820.03 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIROUX, FRANCES E Employer name Off of The State Comptroller Amount $36,819.74 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITACCO, ROBERT D, JR Employer name West Hempstead Public Library Amount $36,819.16 Date 05/31/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBIN, JESSICA A Employer name Dpt Environmental Conservation Amount $36,819.04 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, CHRISTOPHER R Employer name Delaware County Amount $36,819.01 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MARGUERITE A Employer name Oswego County Amount $36,818.73 Date 10/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, MONTELL L Employer name Central NY DDSO Amount $36,818.72 Date 08/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, SUSAN L Employer name SUNY Empire State College Amount $36,818.62 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, MATTHEW J Employer name Herkimer County Amount $36,818.41 Date 07/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, ERIN B Employer name Suffolk County Amount $36,818.37 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOIL, SHERRI A Employer name Central NY DDSO Amount $36,818.32 Date 08/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, KRISTEN L Employer name Cattaraugus County Amount $36,818.25 Date 03/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, ROBERT L Employer name Thruway Authority Amount $36,818.11 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SHANNON O Employer name Cayuga County Amount $36,818.07 Date 02/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, KELLY M Employer name SUNY Binghamton Amount $36,817.56 Date 02/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEGER, DEREK R Employer name Town of West Seneca Amount $36,817.22 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUNG, JOSEPH J Employer name Dept Transportation Region 9 Amount $36,817.14 Date 12/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, JOHN T Employer name City of Syracuse Amount $36,816.77 Date 03/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRCHILD, CYNTHIA M Employer name Dept Health - Veterans Home Amount $36,816.45 Date 12/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERHAAR, ROSELLA M Employer name Williamsville CSD Amount $36,816.42 Date 05/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLINGS, JOSHUA R Employer name Schoharie County Amount $36,816.33 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKENANDORE, BRENDA L Employer name Children & Family Services Amount $36,816.00 Date 10/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALOIA, DEBRA A Employer name Boces-Cayuga Onondaga Amount $36,815.98 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIAS, NESIA A Employer name Department of Motor Vehicles Amount $36,815.96 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANKE, PAUL D Employer name North Collins CSD Amount $36,815.73 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFREY, KIM Employer name NYS Senate Regular Annual Amount $36,815.54 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI IORIO, RENEE B Employer name Longwood CSD at Middle Island Amount $36,815.40 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLURICH, BENJAMIN T Employer name Cornell University Amount $36,815.23 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMOLINSKI, MICHELLE J Employer name Cornell University Amount $36,815.23 Date 04/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, LAURA L Employer name Town of Big Flats Amount $36,815.18 Date 02/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINGARTEN, ALLISON L Employer name Division of The Budget Amount $36,815.12 Date 07/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, THOMAS F Employer name Greene County Amount $36,815.06 Date 04/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNDAGE, HOLLY M Employer name Opp/Ephr-St.John CSD Amount $36,814.93 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN OCKER, LAWRENCE C Employer name Gowanda Correctional Facility Amount $36,814.72 Date 07/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVES, KEITH E, SR Employer name Town of Afton Amount $36,814.52 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINLAN, BRENDA A Employer name Central NY DDSO Amount $36,814.37 Date 08/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, ELLEN S Employer name Middle Country Public Library Amount $36,814.31 Date 01/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELMONTE, BRENDA L Employer name Town of Big Flats Amount $36,814.20 Date 02/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, JAMES A Employer name Livingston Correction Facility Amount $36,814.11 Date 12/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, NANCY M Employer name Town of Johnstown Amount $36,813.91 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, CHRYSTAL E Employer name New York Public Library Amount $36,813.26 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, EDWARD J Employer name SUNY Binghamton Amount $36,813.17 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, CARLA W Employer name Erie County Medical Center Corp. Amount $36,813.14 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPLEY, SETH A Employer name Delaware County Amount $36,813.05 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGLICCI, KIMBERLY A Employer name Boces-Erie 1St Sup District Amount $36,812.93 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIGH, SHERRY L Employer name Springville-Griffith Inst CSD Amount $36,812.84 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGEL, KATRINA L Employer name Central NY DDSO Amount $36,812.48 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, CHRISTOPHER J Employer name Town of Ward Amount $36,812.44 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JOELLE M Employer name City of Syracuse Amount $36,812.40 Date 10/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, CHERYL Employer name New York Public Library Amount $36,812.33 Date 11/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLETT, DANA L Employer name Bare Hill Correction Facility Amount $36,812.00 Date 06/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCQUE, VICKI JO Employer name N Tonawanda City School Dist Amount $36,811.91 Date 10/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOWER, THERESA A Employer name Division of State Police Amount $36,811.90 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIESLA, KATHLEEN J Employer name Erie County Amount $36,811.85 Date 07/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, JUSTIN M Employer name Roslyn Water District Amount $36,811.83 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBALE, CONSTANCE R Employer name Deer Park UFSD Amount $36,811.79 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALF, MAUREEN C Employer name Boces-Erie 1St Sup District Amount $36,811.76 Date 10/13/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDERARO, JOSEPH, III Employer name Town of North Hempstead Amount $36,811.73 Date 08/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, PASA P Employer name Wyoming County Amount $36,811.73 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVELAND, JENNIFER A Employer name Department of Civil Service Amount $36,811.54 Date 01/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SANDRA A Employer name Erie County Amount $36,811.40 Date 06/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMOIA, ALICIA M Employer name Erie County Amount $36,811.33 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTEK, DAVID F Employer name Ulster County Amount $36,811.32 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICKLE, JAMIE Employer name Dept Transportation Region 8 Amount $36,811.28 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAEGER, DARLEEN A Employer name Lewis County Amount $36,810.94 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, MICHAEL A Employer name Orange County Amount $36,810.72 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNHARDT, SHERRY J Employer name Boces Eastern Suffolk Amount $36,810.47 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARCAMO, MICHAEL A Employer name Sullivan County Amount $36,810.16 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, MICHAEL R Employer name Auburn Corr Facility Amount $36,810.02 Date 04/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAG, MICHELLE A Employer name Town of Pittstown Amount $36,810.00 Date 01/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJAK, KUC M Employer name Rochester City School Dist Amount $36,809.95 Date 05/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENATT, MARK W Employer name Buffalo City School District Amount $36,809.85 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, DAVID J Employer name North Syracuse CSD Amount $36,809.67 Date 10/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZEN, KIMBERLY A Employer name Norwich UFSD 1 Amount $36,809.62 Date 07/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, BRIAN E Employer name Tioga County Amount $36,809.48 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILEY, SANDRA C Employer name Town of Catskill Amount $36,809.18 Date 02/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, SCOTT K Employer name Town of Enfield Amount $36,808.78 Date 05/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALFU, CHERYL C Employer name Sauquoit Valley CSD Amount $36,808.40 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELD, ROBIN Employer name Temporary & Disability Assist Amount $36,808.17 Date 08/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINTER, JACQUELINE Employer name Iroquois CSD Amount $36,808.15 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASCON, JAY J Employer name Town of Alexandria Amount $36,808.04 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAJEWSKI, CATHERINE I Employer name SUNY College Techn Cobleskill Amount $36,807.46 Date 02/15/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, DAVID L Employer name Scarsdale UFSD Amount $36,807.27 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICIANO, JUAN I Employer name Buffalo City School District Amount $36,807.20 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZERBO, AMY M Employer name Genesee County Amount $36,806.70 Date 07/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FLEUR, MICHAEL Employer name City of Albany Amount $36,806.61 Date 11/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name USEWICZ, KIMBERLY A Employer name New York State Assembly Amount $36,806.30 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEMCEK, SANDRA M Employer name Maine-Endwell CSD Amount $36,805.45 Date 02/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, DENISE S Employer name Steuben County Amount $36,805.41 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGLESTON, SHANNON N Employer name Steuben County Amount $36,805.39 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, CAITLIN A Employer name Off of The State Comptroller Amount $36,805.25 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O NEILL, TIMOTHY J Employer name Erie County Amount $36,805.11 Date 08/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAIN, KATHERINE G Employer name Fishkill Corr Facility Amount $36,805.05 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELDEN, TINA M Employer name Ithaca City School Dist Amount $36,804.89 Date 11/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUAYLE, GARRETT C Employer name Boces-Oneida Herkimer Madison Amount $36,804.81 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSEL, TONI ANN Employer name Nassau County Amount $36,804.68 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, REBECCA L Employer name Sunmount Dev Center Amount $36,804.63 Date 06/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACRI, DONNA LEE Employer name Long Island St Pk And Rec Regn Amount $36,804.16 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYLAND, CHRISTINE M Employer name Greece CSD Amount $36,803.70 Date 05/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECHTOLD, BRETT J Employer name Dpt Environmental Conservation Amount $36,803.25 Date 07/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP